BOC LLC
Headquarter
Name: | BOC LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Oct 2011 (14 years ago) |
Date of dissolution: | 12 Apr 2016 |
Entity Number: | 4149322 |
ZIP code: | 14075 |
County: | Erie |
Place of Formation: | New York |
Address: | P.O. BOX 771, HAMBURG, NY, United States, 14075 |
Contact Details
Phone +1 716-312-1197
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | P.O. BOX 771, HAMBURG, NY, United States, 14075 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 15 NORTH MILL STREET, NYACK, NY, 10960 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2034033-DCA | Inactive | Business | 2016-03-07 | 2017-01-31 |
1473264-DCA | Inactive | Business | 2013-09-09 | 2015-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2012-08-28 | 2013-01-17 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2012-05-25 | 2012-08-28 | Address | 74 FOREST HILL DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent) |
2012-05-25 | 2012-08-28 | Address | 74 FOREST HILL DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
2011-10-04 | 2012-05-25 | Address | PO BOX 902, WILLIAMSVILLE, NY, 14231, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160412000735 | 2016-04-12 | CERTIFICATE OF MERGER | 2016-04-12 |
160328006115 | 2016-03-28 | BIENNIAL STATEMENT | 2015-10-01 |
131017006460 | 2013-10-17 | BIENNIAL STATEMENT | 2013-10-01 |
130117001099 | 2013-01-17 | CERTIFICATE OF CHANGE | 2013-01-17 |
120828000765 | 2012-08-28 | CERTIFICATE OF CHANGE | 2012-08-28 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2271028 | LICENSE | INVOICED | 2016-02-02 | 75 | Debt Collection License Fee |
1258117 | LICENSE | INVOICED | 2013-09-09 | 113 | Debt Collection License Fee |
1258116 | CNV_TFEE | INVOICED | 2013-09-09 | 2.809999942779541 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State